AKITA SECURITY SERVICES LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-07 View Report
Officers. Officer name: Mr Saad Ahmed Saeed. Appointment date: 2023-12-01. 2023-12-05 View Report
Officers. Officer name: Ms Charlotte Frances Carter. Appointment date: 2023-12-01. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type total exemption full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Accounts. Accounts type total exemption full. 2021-12-29 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Persons with significant control. Change date: 2021-01-04. Psc name: Akita Group Limited. 2021-03-22 View Report
Accounts. Change account reference date company previous extended. 2021-02-25 View Report
Address. Old address: 25-27 Church Street Rushden NN10 9YU England. New address: C/O Simas Accounting & Tax 10B Stephenson Court, Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WJ. Change date: 2021-01-10. 2021-01-10 View Report
Gazette. Gazette filings brought up to date. 2020-03-11 View Report
Gazette. Gazette notice compulsory. 2020-03-10 View Report
Accounts. Accounts type unaudited abridged. 2020-03-06 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Persons with significant control. Change date: 2020-01-03. Psc name: Akita Group Limited. 2020-02-28 View Report
Address. Old address: , 1st Floor 71a High Street, Rushden, Northamptonshire, NN10 0QE, England. Change date: 2020-01-08. New address: 25-27 Church Street Rushden NN10 9YU. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type unaudited abridged. 2019-03-29 View Report
Accounts. Change account reference date company previous shortened. 2018-12-29 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Change account reference date company previous shortened. 2015-12-30 View Report
Address. Old address: , Avenue Farm Avenue Farm Lane, Wilden, Bedford, Bedfordshire, MK44 2PY. New address: 25-27 Church Street Rushden NN10 9YU. Change date: 2015-05-18. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Accounts. Change account reference date company previous shortened. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Officers. Officer name: Charlotte Carter. 2013-03-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2013-02-09 View Report
Officers. Change date: 2012-09-01. Officer name: Miss Charlotte Williams. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Address. Old address: , C/O Millenium Studios, Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP, England. Change date: 2012-09-06. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Accounts. Accounts type total exemption small. 2011-09-06 View Report
Address. Change date: 2011-06-06. Old address: , Akita House 135-137 Tavistock House, Bedford, Bedfordshire, MK40 2SB. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Officers. Officer name: Mr Philip Anthony Williams. Change date: 2011-03-04. 2011-03-15 View Report
Officers. Officer name: Charlotte Williams. 2011-03-14 View Report
Officers. Officer name: Margaret Frances Williams. 2011-03-14 View Report
Officers. Change date: 2011-03-04. Officer name: Miss Charlotte Williams. 2011-03-14 View Report
Accounts. Accounts type total exemption small. 2010-09-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-05-28 View Report